BM WHOLESALE LTD

Register to unlock more data on OkredoRegister

BM WHOLESALE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08703733

Incorporation date

24/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 55 Andrew Street, Compstall, Stockport SK6 5HNCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2013)
dot icon19/03/2025
Order of court to wind up
dot icon03/01/2025
Appointment of Mr Shaid Ali Khan as a director on 2024-09-02
dot icon17/12/2024
Termination of appointment of Mohammed Habibur Rahman as a director on 2024-06-07
dot icon17/12/2024
Registered office address changed from Unit 7 Loomer Road Newcastle Staffordshire ST5 7LB England to Unit 55 Andrew Street Compstall Stockport SK6 5HN on 2024-12-17
dot icon17/12/2024
Appointment of Mr Mohammad Gazi Ahmed as a director on 2024-06-04
dot icon16/12/2024
Amended total exemption full accounts made up to 2021-09-30
dot icon16/12/2024
Amended total exemption full accounts made up to 2022-09-30
dot icon16/12/2024
Amended total exemption full accounts made up to 2023-09-30
dot icon09/12/2024
Appointment of Mr Raja Kaif as a director on 2024-06-21
dot icon09/12/2024
Appointment of Ms Stanislawa Arwaj as a director on 2024-06-01
dot icon09/12/2024
Cessation of Mohammed Habibur Rahman as a person with significant control on 2024-06-01
dot icon09/12/2024
Notification of Stanislawa Arwaj as a person with significant control on 2024-06-01
dot icon31/07/2024
Registered office address changed from Kings House St. Johns Square Wolverhampton Wolverhampton WV2 4DT England to Unit 7 Loomer Road Newcastle Staffordshire ST5 7LB on 2024-07-31
dot icon04/07/2024
Termination of appointment of Lovejot Singh as a director on 2024-06-01
dot icon30/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon27/06/2024
Notification of Mohammed Habibur Rahman as a person with significant control on 2024-06-01
dot icon27/06/2024
Cessation of Lovejot Singh as a person with significant control on 2024-06-01
dot icon27/06/2024
Confirmation statement made on 2024-06-27 with updates
dot icon25/06/2024
Appointment of Mr Mohammed Habibur Rahman as a director on 2024-06-01
dot icon16/04/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon27/08/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon08/03/2022
Termination of appointment of Cosmin Vasile Bradeanu as a director on 2022-02-01
dot icon08/03/2022
Registered office address changed from Henleaze Business Centre Harbury Road Henleaze Bristol BS9 4PN England to Kings House St. Johns Square Wolverhampton Wolverhampton WV2 4DT on 2022-03-08
dot icon08/03/2022
Termination of appointment of Bianca Manic as a director on 2022-01-01
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon08/03/2022
Notification of Lovejot Singh as a person with significant control on 2022-01-01
dot icon08/03/2022
Cessation of Bianca Manic as a person with significant control on 2022-01-01
dot icon08/03/2022
Appointment of Mr Lovejot Singh as a director on 2022-01-01
dot icon12/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with updates
dot icon31/12/2021
Appointment of Mr Cosmin Vasile Bradeanu as a director on 2021-10-01
dot icon20/12/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with updates
dot icon12/03/2021
Registered office address changed from Patch 2 Plate Limited 215 Ringwood Crescent Bristol BS10 5QY England to Henleaze Business Centre Harbury Road Henleaze Bristol BS9 4PN on 2021-03-12
dot icon16/02/2021
Resolutions
dot icon22/01/2021
Compulsory strike-off action has been discontinued
dot icon21/01/2021
Confirmation statement made on 2020-09-24 with updates
dot icon21/01/2021
Notification of Bianca Manic as a person with significant control on 2020-10-27
dot icon21/01/2021
Appointment of Ms Bianca Manic as a director on 2020-10-27
dot icon12/01/2021
First Gazette notice for compulsory strike-off
dot icon27/10/2020
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Patch 2 Plate Limited 215 Ringwood Crescent Bristol BS10 5QY on 2020-10-27
dot icon27/10/2020
Cessation of Bryan Anthony Thornton as a person with significant control on 2020-10-27
dot icon27/10/2020
Termination of appointment of Bryan Anthony Thornton as a director on 2020-10-27
dot icon27/10/2020
Termination of appointment of Cfs Secretaries Limited as a director on 2020-10-27
dot icon27/10/2020
Cessation of Cfs Secretaries Limited as a person with significant control on 2020-10-27
dot icon30/09/2019
Accounts for a dormant company made up to 2019-09-30
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon01/10/2018
Accounts for a dormant company made up to 2018-09-30
dot icon24/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon02/10/2017
Accounts for a dormant company made up to 2017-09-30
dot icon27/09/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon07/10/2016
Accounts for a dormant company made up to 2016-09-30
dot icon27/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon11/11/2015
Accounts for a dormant company made up to 2015-09-30
dot icon09/11/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon09/11/2015
Termination of appointment of a director
dot icon06/11/2015
Appointment of Cfs Secretaries Limited as a director on 2015-10-30
dot icon06/11/2015
Appointment of Mr Bryan Anthony Thornton as a director on 2015-10-30
dot icon30/10/2015
Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 2015-10-30
dot icon25/09/2015
Termination of appointment of Peter Anthony Valaitis as a director on 2015-09-25
dot icon25/09/2015
Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2015-09-25
dot icon05/11/2014
Accounts for a dormant company made up to 2014-09-30
dot icon05/11/2014
Annual return made up to 2014-09-24
dot icon24/09/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon9 *

* during past year

Number of employees

14
2022
change arrow icon+94.62 % *

* during past year

Cash in Bank

£265,339.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
27/06/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.08M
-
0.00
136.34K
-
2022
14
1.22M
-
6.89M
265.34K
-
2022
14
1.22M
-
6.89M
265.34K
-

Employees

2022

Employees

14 Ascended180 % *

Net Assets(GBP)

1.22M £Ascended13.47 % *

Total Assets(GBP)

-

Turnover(GBP)

6.89M £Ascended- *

Cash in Bank(GBP)

265.34K £Ascended94.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Stanislawa Arwaj
Director
01/06/2024 - Present
2
Mr Bryan Anthony Thornton
Director
30/10/2015 - 27/10/2020
4309
CFS SCRETARIES LIMITED
Corporate Director
30/10/2015 - 27/10/2020
5670
Valaitis, Peter Anthony
Director
24/09/2013 - 25/09/2015
15300
Ms Bianca Manic
Director
27/10/2020 - 01/01/2022
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2
BRONX ENGINEERING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other special-purpose machinery n.e.c.

Comp. code:

04253229

Reg. date:

16/07/2001

Turnover:

-

No. of employees:

19
LENGARD LIMITEDSuite 500 Unit 2 94a Wycliffe Road, Northampton NN1 5JF
Liquidation

Category:

Development of building projects

Comp. code:

00813790

Reg. date:

24/07/1964

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About BM WHOLESALE LTD

BM WHOLESALE LTD is an(a) Liquidation company incorporated on 24/09/2013 with the registered office located at Unit 55 Andrew Street, Compstall, Stockport SK6 5HN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of BM WHOLESALE LTD?

toggle

BM WHOLESALE LTD is currently Liquidation. It was registered on 24/09/2013 .

Where is BM WHOLESALE LTD located?

toggle

BM WHOLESALE LTD is registered at Unit 55 Andrew Street, Compstall, Stockport SK6 5HN.

What does BM WHOLESALE LTD do?

toggle

BM WHOLESALE LTD operates in the Wholesale of meat and meat products (46.32 - SIC 2007) sector.

How many employees does BM WHOLESALE LTD have?

toggle

BM WHOLESALE LTD had 14 employees in 2022.

What is the latest filing for BM WHOLESALE LTD?

toggle

The latest filing was on 19/03/2025: Order of court to wind up.